Search icon

TECHCENTER SYSTEMS, INC.

Company Details

Name: TECHCENTER SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1997 (28 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2127940
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 240 E 27TH ST, STE 3A, NEW YORK, NY, United States, 10016
Principal Address: NADINE L GRASSO, 240 E 27TH ST STE 3A, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 E 27TH ST, STE 3A, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
NADINE L GRASSO Chief Executive Officer 240 E 27TH ST, STE 3A, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1997-03-28 2000-03-07 Address 149 FIFTH AVENUE, EIGHTH FLR., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1837223 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
050720002853 2005-07-20 BIENNIAL STATEMENT 2005-03-01
010723002398 2001-07-23 BIENNIAL STATEMENT 2001-03-01
000307002285 2000-03-07 BIENNIAL STATEMENT 1999-03-01
970328000400 1997-03-28 CERTIFICATE OF INCORPORATION 1997-03-28

Date of last update: 21 Jan 2025

Sources: New York Secretary of State